Company NameKilmarnock Powder Coating Services Limited
DirectorsDerek Slider and Julia Elizabeth Slider
Company StatusLiquidation
Company NumberSC339122
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Derek Slider
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Mount Avenue
Kilmarnock
Ayrshire
KA1 1UE
Scotland
Director NameMrs Julia Elizabeth Slider
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2008(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address32 Mount Avenue
Kilmarnock
Ayrshire
KA1 1UE
Scotland
Secretary NameMr Derek Slider
NationalityBritish
StatusCurrent
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Mount Avenue
Kilmarnock
Ayrshire
KA1 1UE
Scotland
Director NameMr Jason Duncan
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(5 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 December 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address17 West Langlands Street
Kilmarnock
KA1 2BL
Scotland

Contact

Websitekpcservices.co.uk

Location

Registered AddressC/O Interpath
5th Floor, 130
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

500 at £1Mr Derek Slider
50.00%
Ordinary
500 at £1Mrs Julia Elizabeth Slider
50.00%
Ordinary

Financials

Year2014
Net Worth£59
Cash£1
Current Liabilities£62,330

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 March 2019 (5 years, 1 month ago)
Next Return Due21 March 2020 (overdue)

Charges

9 April 2015Delivered on: 16 April 2015
Persons entitled: Bibby Factors Northeast Limited

Classification: A registered charge
Outstanding
17 June 2008Delivered on: 20 June 2008
Satisfied on: 22 May 2015
Persons entitled: West of Scotland Loan Fund Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

11 February 2022Registered office address changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on 11 February 2022 (2 pages)
17 July 2020Registered office address changed from Unit 3B Moorfield Park Kilmarnock KA2 0FJ Scotland to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 17 July 2020 (2 pages)
15 July 2020Court order in a winding-up (& Court Order attachment) (4 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
25 April 2019Registered office address changed from 17 West Langlands Street Kilmarnock KA1 2BL to Unit 3B Moorfield Park Kilmarnock KA2 0JF on 25 April 2019 (1 page)
25 April 2019Registered office address changed from Unit 3B Moorfield Park Kilmarnock KA2 0JF Scotland to Unit 3B Moorfield Park Kilmarnock KA2 0FJ on 25 April 2019 (1 page)
20 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
9 August 2018Micro company accounts made up to 31 December 2017 (4 pages)
14 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 March 2016Director's details changed for Mr Derek Slider on 1 February 2016 (2 pages)
23 March 2016Director's details changed for Mrs Julia Elizabeth Slider on 1 January 2016 (2 pages)
23 March 2016Director's details changed for Mrs Julia Elizabeth Slider on 1 January 2016 (2 pages)
23 March 2016Director's details changed for Mr Derek Slider on 1 February 2016 (2 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(5 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(5 pages)
8 March 2016Termination of appointment of Jason Duncan as a director on 30 December 2015 (1 page)
8 March 2016Termination of appointment of Jason Duncan as a director on 30 December 2015 (1 page)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 May 2015Satisfaction of charge 1 in full (1 page)
22 May 2015Satisfaction of charge 1 in full (1 page)
16 April 2015Registration of charge SC3391220002, created on 9 April 2015 (15 pages)
16 April 2015Registration of charge SC3391220002, created on 9 April 2015 (15 pages)
16 April 2015Registration of charge SC3391220002, created on 9 April 2015 (15 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(5 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(5 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(5 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(5 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(5 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 March 2013Appointment of Mr Jason Duncan as a director (2 pages)
22 March 2013Appointment of Mr Jason Duncan as a director (2 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mrs Julia Elizabeth Slider on 30 January 2010 (2 pages)
2 February 2010Director's details changed for Mrs Julia Elizabeth Slider on 30 January 2010 (2 pages)
2 February 2010Director's details changed for Mr Derek Slider on 30 January 2010 (2 pages)
2 February 2010Director's details changed for Mr Derek Slider on 30 January 2010 (2 pages)
2 February 2010Secretary's details changed for Mr Derek Slider on 30 January 2010 (1 page)
2 February 2010Secretary's details changed for Mr Derek Slider on 30 January 2010 (1 page)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 April 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
28 April 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
19 March 2009Return made up to 07/03/09; full list of members (4 pages)
19 March 2009Return made up to 07/03/09; full list of members (4 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 March 2008Incorporation (17 pages)
7 March 2008Incorporation (17 pages)